Case number: 9:18-bk-90149 - Souza Properties, Inc. - California Eastern Bankruptcy Court

Case Information
  • Case title

    Souza Properties, Inc.

  • Court

    California Eastern (caebke)

  • Chapter

    11

  • Judge

    Ronald H. Sargis

  • Filed

    03/08/2018

  • Last Filing

    01/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of California (Modesto)
Bankruptcy Petition #: 18-90149

Assigned to: Hon. Ronald H. Sargis
Chapter 11
Voluntary
Asset


Date filed:  03/08/2018
341 meeting:  04/17/2018
Deadline for filing claims:  07/16/2018
Deadline for filing claims (govt.):  09/04/2018
Deadline for objecting to discharge:  06/18/2018

Debtor

Souza Properties, Inc.

P.O. Box 1943
Turlock, CA 95381
STANISLAUS-CA
Tax ID / EIN: 94-1369343
fka
Souza's Furniture, Appliances, and TV, Inc.


represented by
David C. Johnston

1600 G Street, Suite 102
Modesto, CA 95354
209-579-1150

U.S. Trustee

Office of the U.S. Trustee

Robert T Matsui United States Courthouse
501 I Street , Room 7-500
Sacramento, CA 95814

 
 
U.S. Trustee

Tracy Hope Davis

c/o Jason Blumberg
501 I Street, #7-500
Sacramento, CA 95814
represented by
Jason M. Blumberg

501 I St #7-500
Sacramento, CA 95814
916-930-2076

Latest Dockets

Date Filed#Docket Text
06/17/2019150Order Closing Case where Case has been Dismissed (fdis)
05/31/2019149Certificate of Mailing of Notice of [148] Notice of Entry of Order of Dismissal as provided by the Bankruptcy Noticing Center (Admin.)
05/28/2019148Notice of Entry of Order as Transmitted to BNC for Service Re: [147] Order Granting [139] Motion/Application to Dismiss Case [DCJ-4] (fdis) (fdis)
05/28/2019147Order Granting [139] Motion/Application to Dismiss Case [DCJ-4] (fdis)
05/28/2019146Civil Minutes -- Status conference Dropped from calendar Re: Continued Status Conference Re: Voluntary Petition - [1] - [1] - Chapter 11 Voluntary Petition Non-Individual. Missing Documents(s): Verification and Master Address List; Summary of Assets and Liabilities; Schedule A/B - Real and Personal Property; Schedule D - Secured Creditors; Schedule E/F - Unsecured Claims; Schedule G - Executory Contracts; Schedule H - Codebtors; Statement of Financial Affairs; Statement Re: Corporate Debtor; List - 20 Largest Unsecured Creditors; List - Equity Security Holders; Attorney's Disclosure Stmt.; Document(s) due by 03/22/2018. (Fee Paid $1717.00) (eFilingID: 6236990) (admin)
05/28/2019145Civil Minutes -- Motion Granted Re: [139] - Motion/Application to Dismiss Case [DCJ-4] (admin)
05/19/2019144Certificate/Proof of Service of [143] Operating Report (fdis)
05/19/2019143Debtor-In-Possession Monthly Operating Report for Period Ending April 2019 (fdis)
05/02/2019142Certificate/Proof of Service of [139] Motion/Application to Dismiss Case [DCJ-4], [140] Notice of Hearing, [141] Declaration (fdis)
05/02/2019141Declaration of David C. Johnston in support of [139] Motion/Application to Dismiss Case [DCJ-4] (fdis)